Search icon

ISIS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ISIS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISIS SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P95000071894
FEI/EIN Number 593340860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8770 HOLIDAY SPRING RD, ROCKLEDGE, FL, 32935
Mail Address: 8770 HOLIDAY SPRING RD, ROCKLEDGE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruffenach Charles pres 8770 HOLIDAY SPRING RD, ROCKLEDGE, FL, 32935
RUFFENACH CHARLES Agent 8770 HOLIDAY SPRING ROAD, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040763 THE POOL CENTER EXPIRED 2019-03-29 2024-12-31 - 8770 HOLIDAY SPRING ROAD, ROCKLEDGE, FL, 32955
G18000102456 INDUSTRIAL SUPPLIES EXPIRED 2018-09-17 2023-12-31 - 8770 HOLIDAY SPRING ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 RUFFENACH, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 8770 HOLIDAY SPRING RD, ROCKLEDGE, FL 32935 -
CHANGE OF MAILING ADDRESS 2004-02-25 8770 HOLIDAY SPRING RD, ROCKLEDGE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-14 8770 HOLIDAY SPRING ROAD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 1999-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State